Established in 1994, Victory Fishing Ltd are based in Shedfield, Southampton, it has a status of "Active". This business has 3 directors listed. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAYES, Andrew Lawrence | 26 January 1994 | - | 1 |
HAYES, Chrystianne Jane | 11 March 2020 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAYES, Chrystianne Jane | 26 January 1994 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 April 2020 | |
AP01 - Appointment of director | 17 March 2020 | |
CS01 - N/A | 31 January 2020 | |
AA - Annual Accounts | 02 April 2019 | |
CS01 - N/A | 28 January 2019 | |
PSC07 - N/A | 28 January 2019 | |
AA - Annual Accounts | 18 July 2018 | |
CS01 - N/A | 29 January 2018 | |
AA - Annual Accounts | 07 April 2017 | |
CS01 - N/A | 27 January 2017 | |
AA - Annual Accounts | 10 May 2016 | |
AR01 - Annual Return | 02 February 2016 | |
AA - Annual Accounts | 21 April 2015 | |
AR01 - Annual Return | 04 February 2015 | |
SH08 - Notice of name or other designation of class of shares | 03 April 2014 | |
AA - Annual Accounts | 25 March 2014 | |
AR01 - Annual Return | 28 January 2014 | |
MR01 - N/A | 18 November 2013 | |
AA - Annual Accounts | 03 June 2013 | |
AR01 - Annual Return | 29 January 2013 | |
AA - Annual Accounts | 09 March 2012 | |
AR01 - Annual Return | 01 February 2012 | |
AA - Annual Accounts | 23 June 2011 | |
AR01 - Annual Return | 31 January 2011 | |
AA - Annual Accounts | 06 May 2010 | |
AR01 - Annual Return | 28 January 2010 | |
AA - Annual Accounts | 02 April 2009 | |
363a - Annual Return | 27 January 2009 | |
395 - Particulars of a mortgage or charge | 17 October 2008 | |
AA - Annual Accounts | 24 September 2008 | |
363s - Annual Return | 21 February 2008 | |
AA - Annual Accounts | 29 May 2007 | |
395 - Particulars of a mortgage or charge | 15 February 2007 | |
395 - Particulars of a mortgage or charge | 15 February 2007 | |
363a - Annual Return | 06 February 2007 | |
AA - Annual Accounts | 20 September 2006 | |
363a - Annual Return | 22 February 2006 | |
AA - Annual Accounts | 07 October 2005 | |
363s - Annual Return | 11 February 2005 | |
AA - Annual Accounts | 06 July 2004 | |
363s - Annual Return | 17 February 2004 | |
AA - Annual Accounts | 11 September 2003 | |
363s - Annual Return | 20 January 2003 | |
395 - Particulars of a mortgage or charge | 21 November 2002 | |
395 - Particulars of a mortgage or charge | 21 November 2002 | |
395 - Particulars of a mortgage or charge | 21 November 2002 | |
395 - Particulars of a mortgage or charge | 21 November 2002 | |
395 - Particulars of a mortgage or charge | 21 November 2002 | |
395 - Particulars of a mortgage or charge | 21 November 2002 | |
395 - Particulars of a mortgage or charge | 21 November 2002 | |
AA - Annual Accounts | 16 September 2002 | |
363s - Annual Return | 17 January 2002 | |
AA - Annual Accounts | 15 August 2001 | |
363s - Annual Return | 24 January 2001 | |
AA - Annual Accounts | 19 June 2000 | |
363s - Annual Return | 03 February 2000 | |
AA - Annual Accounts | 08 June 1999 | |
363s - Annual Return | 21 January 1999 | |
AA - Annual Accounts | 01 July 1998 | |
363s - Annual Return | 28 January 1998 | |
AA - Annual Accounts | 06 August 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 February 1997 | |
363s - Annual Return | 17 February 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 October 1996 | |
AA - Annual Accounts | 01 July 1996 | |
363s - Annual Return | 01 February 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 October 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 October 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 October 1995 | |
AA - Annual Accounts | 11 October 1995 | |
288 - N/A | 27 March 1995 | |
288 - N/A | 14 March 1995 | |
363s - Annual Return | 27 February 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 February 1995 | |
RESOLUTIONS - N/A | 23 January 1995 | |
123 - Notice of increase in nominal capital | 23 January 1995 | |
288 - N/A | 03 November 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 April 1994 | |
287 - Change in situation or address of Registered Office | 13 April 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 30 March 1994 | |
288 - N/A | 20 February 1994 | |
288 - N/A | 20 February 1994 | |
287 - Change in situation or address of Registered Office | 20 February 1994 | |
NEWINC - New incorporation documents | 26 January 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 November 2013 | Outstanding |
N/A |
Charge over fishing licences | 02 October 2008 | Outstanding |
N/A |
Mortgage of a ship | 05 February 2007 | Outstanding |
N/A |
Deed of covenant | 05 February 2007 | Outstanding |
N/A |
Debenture | 14 November 2002 | Outstanding |
N/A |
Charge and assignment over fishing licences | 14 November 2002 | Outstanding |
N/A |
Deed of covenant supplemental to a statutory mortgage of even date | 14 November 2002 | Outstanding |
N/A |
Statutory mortgage | 14 November 2002 | Outstanding |
N/A |
Deed of covenant supplemental to a statutory mortgage of even date | 14 November 2002 | Outstanding |
N/A |
Statutory mortgage | 14 November 2002 | Outstanding |
N/A |
Charge and assignment over fishing licences | 14 November 2002 | Outstanding |
N/A |